Search icon

GARCIA ENTERPRENEUR INC. - Florida Company Profile

Company Details

Entity Name: GARCIA ENTERPRENEUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIA ENTERPRENEUR INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2014 (11 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: P14000062860
FEI/EIN Number 47-1601797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6740 SW 50 terra, miami, FL, 33155, US
Mail Address: 6740 SW 50 terra, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELIER President 6740 SW 50 terra, miami, FL, 33155
GARCIA ELIER Agent 6740 SW 50 terra, miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 6740 SW 50 terra, miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-16 6740 SW 50 terra, miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 6740 SW 50 terra, miami, FL 33155 -
AMENDMENT AND NAME CHANGE 2020-11-25 GARCIA ENTERPRENEUR INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-18
Amendment and Name Change 2020-11-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State